Background WavePink WaveYellow Wave

LONDON LGBT COMMUNITY PRIDE C.I.C. (08321669)

LONDON LGBT COMMUNITY PRIDE C.I.C. (08321669) is an active UK company. incorporated on 6 December 2012. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts and 1 other business activities. LONDON LGBT COMMUNITY PRIDE C.I.C. has been registered for 13 years. Current directors include CLARKE, James Anthony, GOLD, Marcos, MAKOMBE, Charmaine and 2 others.

Company Number
08321669
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 December 2012
Age
13 years
Address
Cannon Place, London, EC4N 6AF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
CLARKE, James Anthony, GOLD, Marcos, MAKOMBE, Charmaine, NOBLETT, Timothy George, PAISIS, Rebecca
SIC Codes
90020, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON LGBT COMMUNITY PRIDE C.I.C.

LONDON LGBT COMMUNITY PRIDE C.I.C. is an active company incorporated on 6 December 2012 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts and 1 other business activity. LONDON LGBT COMMUNITY PRIDE C.I.C. was registered 13 years ago.(SIC: 90020, 93290)

Status

active

Active since 13 years ago

Company No

08321669

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 6 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AF,

Previous Addresses

Cannon Place Cannon Place 78 Cannon Street London EC4N 6AF England
From: 10 December 2025To: 12 January 2026
Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF
From: 7 March 2019To: 10 December 2025
, C/O Cms Cameron Mckenna Llp, Cannon Place 78 Cannon Street, London, EC4N 6AF
From: 1 July 2015To: 7 March 2019
, Mitre House 160 Aldersgate Street, London, EC1A 4DD
From: 6 December 2012To: 1 July 2015
Timeline

113 key events • 2012 - 2026

Funding Officers Ownership
Director Joined
Dec 12
Director Left
Jan 13
Director Left
May 13
Director Joined
Jun 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
May 14
Director Left
Aug 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Sept 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Jan 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Jan 18
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Director Left
Apr 18
Owner Exit
Apr 18
New Owner
Apr 18
Director Joined
Apr 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Joined
Jan 19
New Owner
Feb 19
Director Joined
Feb 19
New Owner
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Owner Exit
Nov 19
Director Left
Nov 19
New Owner
Nov 19
Director Joined
Nov 19
Director Left
Mar 20
Owner Exit
Jan 21
Director Left
Feb 21
Owner Exit
Feb 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
New Owner
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Left
Dec 21
Director Left
May 22
Director Left
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Jan 25
Director Left
Jan 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Owner Exit
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
80
Officers
33
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CLARKE, James Anthony

Active
78 Cannon Street, LondonEC4N 6AF
Born July 1996
Director
Appointed 26 Aug 2025

GOLD, Marcos

Active
78 Cannon Street, LondonEC4N 6AF
Born March 1991
Director
Appointed 26 Aug 2025

MAKOMBE, Charmaine

Active
78 Cannon Street, LondonEC4N 6AF
Born September 1991
Director
Appointed 22 Dec 2025

NOBLETT, Timothy George

Active
78 Cannon Street, LondonEC4N 6AF
Born May 1978
Director
Appointed 26 Aug 2025

PAISIS, Rebecca

Active
78 Cannon Street, LondonEC4N 6AF
Born January 1977
Director
Appointed 01 Apr 2023

AFFLICK, Rhammel Emmanuel Basil

Resigned
Cannon Place, LondonEC4N 6AF
Born April 1994
Director
Appointed 09 Nov 2019
Resigned 03 Feb 2021

ANDERSON, Robert

Resigned
78 Cannon Street, LondonEC4N 6AF
Born September 1982
Director
Appointed 08 Dec 2014
Resigned 23 Nov 2016

BLOOMFIELD, David John

Resigned
Cannon Place, LondonEC4N 6AF
Born March 1969
Director
Appointed 28 Oct 2013
Resigned 09 Nov 2019

CAMPBELL-AUSTIN, Colin

Resigned
Cannon Place, LondonEC4N 6AF
Born September 1971
Director
Appointed 02 Oct 2021
Resigned 08 Dec 2021

CAMPBELL-AUSTIN, Colin

Resigned
78 Cannon Street, LondonEC4N 6AF
Born September 1971
Director
Appointed 20 Nov 2017
Resigned 13 Apr 2018

CAMPS, Alison Louise

Resigned
Cannon Place, LondonEC4N 6AF
Born June 1967
Director
Appointed 02 Apr 2013
Resigned 19 Mar 2021

CHAPMAN, Kerry Ann

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Born August 1972
Director
Appointed 06 Dec 2012
Resigned 21 Oct 2013

CHICKEN, Abigail

Resigned
Cannon Place, LondonEC4N 6AF
Born March 1982
Director
Appointed 20 Sept 2018
Resigned 19 Mar 2021

CLARKE, James Anthony

Resigned
Cannon Place, LondonEC4N 6AF
Born July 1996
Director
Appointed 26 Aug 2025
Resigned 02 Sept 2025

COLLINS, Leon Sean

Resigned
Cannon Place, LondonEC4N 6AF
Born September 1985
Director
Appointed 01 Apr 2023
Resigned 30 Jan 2025

COX, Craig

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Born October 1987
Director
Appointed 06 Dec 2012
Resigned 09 Apr 2013

DHUNNA, Asad

Resigned
Cannon Place, LondonEC4N 6AF
Born September 1987
Director
Appointed 07 Jan 2018
Resigned 30 Sept 2019

DUMERGUE, Elizabeth

Resigned
Cannon Place, LondonEC4N 6AF
Born August 1974
Director
Appointed 01 Aug 2023
Resigned 30 Jan 2025

EMBLETON, David Thomas

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Born August 1965
Director
Appointed 06 Dec 2012
Resigned 01 Feb 2014

GOLD, Marcos

Resigned
Cannon Place, LondonEC4N 6AF
Born March 1991
Director
Appointed 26 Aug 2025
Resigned 02 Sept 2025

HOLT, James Alan

Resigned
78 Cannon Street, LondonEC4N 6AF
Born May 1982
Director
Appointed 14 Nov 2016
Resigned 20 Nov 2017

JOELL-DESHIELDS, Christopher Dwayne

Resigned
Cannon Place, LondonEC4N 6AF
Born November 1970
Director
Appointed 01 Nov 2018
Resigned 20 Nov 2020

JOELL-DESHIELDS, Christopher Dwayne

Resigned
Cannon Place, LondonEC4N 6AF
Born November 1970
Director
Appointed 20 Nov 2017
Resigned 20 Nov 2020

JONES, Andrew William

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Born June 1981
Director
Appointed 06 Dec 2012
Resigned 17 Jan 2013

JONES, Simon Philip

Resigned
Cannon Place, LondonEC4N 6AF
Born June 1974
Director
Appointed 23 Apr 2018
Resigned 09 Dec 2022

KENT, Matthew Alan

Resigned
Cannon Place, LondonEC4N 6AF
Born April 1976
Director
Appointed 23 Mar 2021
Resigned 12 Oct 2021

KESHET, Shendi Shana Margaret

Resigned
Cannon Place, LondonEC4N 6AF
Born February 1960
Director
Appointed 30 May 2021
Resigned 25 May 2022

LINARD, Siobhan Denise Sarah

Resigned
Cannon Place, LondonEC4N 6AF
Born May 1981
Director
Appointed 28 Dec 2016
Resigned 01 Mar 2020

LOAN-LACK, Liam Thomas

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Born August 1991
Director
Appointed 11 Dec 2012
Resigned 22 Aug 2013

LYSTER-TODD, George Patrick

Resigned
78 Cannon Street, LondonEC4N 6AF
Born April 1955
Director
Appointed 06 Dec 2012
Resigned 30 Aug 2017

MIAH, Mufseen Reza

Resigned
Cannon Place, LondonEC4N 6AF
Born April 1991
Director
Appointed 07 Oct 2019
Resigned 17 Mar 2021

NOBLETT, Timothy George

Resigned
Cannon Place, LondonEC4N 6AF
Born May 1978
Director
Appointed 26 Aug 2025
Resigned 02 Sept 2025

O'GORMAN, Daniel Shaun

Resigned
Cannon Place, LondonEC4N 6AF
Born April 1991
Director
Appointed 04 Feb 2019
Resigned 04 Feb 2022

QAZI, Huma

Resigned
78 Cannon Street, LondonEC4N 6AF
Born November 1971
Director
Appointed 07 May 2014
Resigned 07 Sept 2015

SALTER-CHURCH, Michael La Roche

Resigned
78 Cannon Street, LondonEC4N 6AF
Born April 1975
Director
Appointed 06 Dec 2012
Resigned 19 Mar 2021

Persons with significant control

16

0 Active
16 Ceased

Mr Matthew Alan Kent

Ceased
Cannon Place, LondonEC4N 6AF
Born April 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Mar 2021
Ceased 12 Oct 2021

Mr Rhammel Emmanuel Basil Afflick

Ceased
Cannon Place, LondonEC4N 6AF
Born April 1994

Nature of Control

Right to appoint and remove directors
Notified 09 Nov 2019
Ceased 03 Feb 2021

Mr Mufseen Reza Miah

Ceased
Cannon Place, LondonEC4N 6AF
Born April 1991

Nature of Control

Right to appoint and remove directors
Notified 07 Oct 2019
Ceased 17 Mar 2021

Mr Daniel Shaun O'Gorman

Ceased
Cannon Place, LondonEC4N 6AF
Born April 1991

Nature of Control

Right to appoint and remove directors
Notified 04 Feb 2019
Ceased 04 Feb 2022

Ms Abigail Chicken

Ceased
Cannon Place, LondonEC4N 6AF
Born March 1982

Nature of Control

Right to appoint and remove directors
Notified 20 Sept 2018
Ceased 19 Mar 2021

Mr Simon Philip Jones

Ceased
Cannon Place, LondonEC4N 6AF
Born June 1974

Nature of Control

Right to appoint and remove directors
Notified 23 Apr 2018
Ceased 09 Dec 2022

Mr Christopher Dwayne Joell-Deshields

Ceased
Cannon Place, LondonEC4N 6AF
Born November 1970

Nature of Control

Right to appoint and remove directors
Notified 10 Jan 2018
Ceased 27 Aug 2025

Ms Alexandra Clare Talcer

Ceased
Cannon Place, LondonEC4N 6AF
Born August 1978

Nature of Control

Right to appoint and remove directors
Notified 10 Jan 2018
Ceased 22 Mar 2021

Mr Michael La Roche Salter

Ceased
Cannon Place, LondonEC4N 6AF
Born April 1975

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jan 2018
Ceased 19 Mar 2021

Ms Alison Louise Camps

Ceased
Cannon Place, LondonEC4N 6AF
Born June 1967

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jan 2018
Ceased 19 Mar 2021

Mr David John Bloomfield

Ceased
Cannon Place, LondonEC4N 6AF
Born March 1969

Nature of Control

Right to appoint and remove directors
Notified 10 Jan 2018
Ceased 09 Nov 2019

Mr Asad Dhunna

Ceased
Cannon Place, LondonEC4N 6AF
Born September 1987

Nature of Control

Right to appoint and remove directors
Notified 10 Jan 2018
Ceased 30 Sept 2019

Ms Siobhan Denise Sarah Linard

Ceased
Cannon Place, LondonEC4N 6AF
Born May 1981

Nature of Control

Right to appoint and remove directors
Notified 10 Jan 2018
Ceased 15 Sept 2019

Ms Polly Anne Shute

Ceased
78 Cannon Street, LondonEC4N 6AF
Born August 1967

Nature of Control

Right to appoint and remove directors
Notified 10 Jan 2018
Ceased 31 Oct 2018

Mr Iain Alexander Walters

Ceased
78 Cannon Street, LondonEC4N 6AF
Born October 1984

Nature of Control

Right to appoint and remove directors
Notified 10 Jan 2018
Ceased 30 Sept 2018

Mr Colin Campbell-Austin

Ceased
78 Cannon Street, LondonEC4N 6AF
Born September 1971

Nature of Control

Right to appoint and remove directors
Notified 10 Jan 2018
Ceased 15 Apr 2018
Fundings
Financials
Latest Activities

Filing History

157

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts Amended With Accounts Type Small
11 February 2026
AAMDAAMD
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Gazette Filings Brought Up To Date
7 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
29 December 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
27 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
28 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
11 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
15 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
23 March 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
9 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 November 2019
TM01Termination of Director
Notification Of A Person With Significant Control
9 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
10 October 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
31 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2018
TM01Termination of Director
Change To A Person With Significant Control
12 January 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 January 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2015
AR01AR01
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Change Person Director Company With Change Date
30 August 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2014
AP01Appointment of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 January 2014
AR01AR01
Appoint Person Director Company With Name
3 November 2013
AP01Appointment of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2013
AP01Appointment of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Incorporation Community Interest Company
6 December 2012
CICINCCICINC